Neil Graham PERRY

Total number of appointments 14, 11 active appointments

HIGH FEN LIMITED

Correspondence address
C/O External Services Limited, 20 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
January 1962
Appointed on
31 October 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

BOOTHBY WILDLAND LIMITED

Correspondence address
External Services Ltd 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 October 2021
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

NATTERGAL LIMITED

Correspondence address
C/O External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 October 2021
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

TRIPLE RE CAPITAL LIMITED

Correspondence address
Central House 20 Central Street, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 February 2021
Nationality
British
Occupation
Company Director

SOLAR CENTURY ARGENTINA HOLDCO 3 LIMITED

Correspondence address
90 Union Street, London, SE1 0NW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 May 2018
Resigned on
27 November 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 0NW £1,365,000

SOLAR CENTURY ARGENTINA HOLDCO 1 LIMITED

Correspondence address
90 Union Street, London, United Kingdom, SE1 0NW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 May 2018
Resigned on
27 November 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 0NW £1,365,000

SOLAR CENTURY ARGENTINA HOLDCO 2 LIMITED

Correspondence address
90 Union Street, London, SE1 0NW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 May 2018
Resigned on
27 November 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 0NW £1,365,000

SOLAR CENTURY ARGENTINA HOLDCO 5 LIMITED

Correspondence address
90 Union Street, London, SE1 0NW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 May 2018
Resigned on
27 November 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 0NW £1,365,000

SOLAR CENTURY ARGENTINA HOLDCO 4 LIMITED

Correspondence address
90 Union Street, London, SE1 0NW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 May 2018
Resigned on
27 November 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 0NW £1,365,000

SCH PROJECTS LIMITED

Correspondence address
90 Union Street, London, United Kingdom, SE1 0NW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 August 2015
Resigned on
27 November 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 0NW £1,365,000

SOLAR CENTURY HOLDINGS LIMITED

Correspondence address
90 Union Street, London, United Kingdom, SE1 0NW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
11 July 2001
Resigned on
27 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0NW £1,365,000


SVEA SOLAR HOLDING LTD.

Correspondence address
11th Floor, Two Snowhill Snow Hill Queensway, Birmingham, England, B4 6WR
Role RESIGNED
director
Date of birth
January 1962
Appointed on
23 May 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Cfo

RYMES SOLAR LIMITED

Correspondence address
50 Great Sutton Street, London, England, EC1V 0DF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 December 2016
Resigned on
8 December 2017
Nationality
British
Occupation
Cfo

FROGS LOKE SOLAR LTD

Correspondence address
Holly House Smallburgh, Norwich, Norfolk, United Kingdom, NR12 9NB
Role RESIGNED
director
Date of birth
January 1962
Appointed on
11 December 2015
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director